Company NameNorthern Homes Limited
DirectorMichele Margaret Robson
Company StatusActive
Company Number08063369
CategoryPrivate Limited Company
Incorporation Date10 May 2012(11 years, 11 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMs Michele Margaret Robson
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 May 2012(same day as company formation)
RoleEstate Agent
Country of ResidenceEngland
Correspondence Address2 The Paddock
Belmont
Durham
DH1 1LL
Secretary NameMiss Michele Robson
StatusResigned
Appointed10 May 2012(same day as company formation)
RoleCompany Director
Correspondence Address2 The Paddock
Belmont
Durham
DH1 1LL

Contact

Websitewww.thekingofsohogin.com

Location

Registered Address32 Portland Terrace
Newcastle Upon Tyne
NE2 1QP
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return10 May 2023 (11 months, 2 weeks ago)
Next Return Due24 May 2024 (1 month from now)

Filing History

27 November 2020Registered office address changed from 2 Institute Street Oakenshaw Crook DL15 0TB England to 32 Portland Terrace Newcastle upon Tyne NE2 1QP on 27 November 2020 (1 page)
26 November 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
21 May 2020Confirmation statement made on 10 May 2020 with no updates (3 pages)
15 August 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
23 May 2019Confirmation statement made on 10 May 2019 with no updates (3 pages)
3 January 2019Accounts for a dormant company made up to 31 May 2018 (2 pages)
24 May 2018Confirmation statement made on 10 May 2018 with no updates (3 pages)
16 May 2018Compulsory strike-off action has been discontinued (1 page)
15 May 2018Accounts for a dormant company made up to 31 May 2017 (2 pages)
8 May 2018First Gazette notice for compulsory strike-off (1 page)
7 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
7 June 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
25 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
25 February 2017Registered office address changed from 2 the Paddock Belmont Durham DH1 1LL to 2 Institute Street Oakenshaw Crook DL15 0TB on 25 February 2017 (1 page)
25 February 2017Registered office address changed from 2 the Paddock Belmont Durham DH1 1LL to 2 Institute Street Oakenshaw Crook DL15 0TB on 25 February 2017 (1 page)
25 February 2017Accounts for a dormant company made up to 31 May 2016 (2 pages)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Termination of appointment of Michele Robson as a secretary on 1 June 2016 (1 page)
6 June 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-06-06
  • GBP 100
(4 pages)
6 June 2016Termination of appointment of Michele Robson as a secretary on 1 June 2016 (1 page)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 February 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
31 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(4 pages)
31 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-31
  • GBP 100
(4 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
27 February 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
8 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
8 June 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-06-08
  • GBP 100
(4 pages)
17 April 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
17 April 2014Accounts for a dormant company made up to 31 May 2013 (1 page)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
22 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (4 pages)
10 May 2012Incorporation (25 pages)
10 May 2012Incorporation (25 pages)